HAMMERSON RETAIL PARKS HOLDINGS LIMITED
LONDON LXB HOLDINGS LIMITED CONTINENTAL SHELF 341 LIMITED

Hellopages » Greater London » Islington » N1 9GE

Company number 05464862
Status Active
Incorporation Date 26 May 2005
Company Type Private Limited Company
Address KINGS PLACE, 90 YORK WAY, LONDON, N1 9GE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 42,083,152 ; Full accounts made up to 31 December 2014. The most likely internet sites of HAMMERSON RETAIL PARKS HOLDINGS LIMITED are www.hammersonretailparksholdings.co.uk, and www.hammerson-retail-parks-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hammerson Retail Parks Holdings Limited is a Private Limited Company. The company registration number is 05464862. Hammerson Retail Parks Holdings Limited has been working since 26 May 2005. The present status of the company is Active. The registered address of Hammerson Retail Parks Holdings Limited is Kings Place 90 York Way London N1 9ge. . HAMMERSON COMPANY SECRETARIAL LIMITED is a Secretary of the company. COLE, Peter William Beaumont is a Director of the company. Secretary HAYDON, Stuart John has been resigned. Secretary HOLLOCKS, Ian Michael has been resigned. Secretary MACNEILL, Stewart has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director ALFORD, Nicholas Brian Treseder has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director ATKINS, David John has been resigned. Director BERGER-NORTH, Andrew John has been resigned. Director BURNETT, Neil Scott has been resigned. Director BYWATER, John Andrew has been resigned. Director EMERY, Jonathan Michael has been resigned. Director GATELEY, Donald Kenneth has been resigned. Director HARDIE, Nicholas Alan Scott has been resigned. Director HOLLOCKS, Ian Michael has been resigned. Director HUNTER, Thomas Blane, Sir has been resigned. Director HUTCHINGS, Lawrence Francis has been resigned. Director JEPSON, Martin Clive has been resigned. Director MACNEILL, Stewart has been resigned. Director MACNEILL, Stewart has been resigned. Director MCCARTHY, Jonathan has been resigned. Director MCMAHON, James Cairns has been resigned. Director SIGURDSSON, Gunnar has been resigned. Director THOMSON, Andrew James Gray has been resigned. Director WALTON, Timothy Paul has been resigned. Director WESTON, Stephen Robert has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAMMERSON COMPANY SECRETARIAL LIMITED
Appointed Date: 23 September 2011

Director
COLE, Peter William Beaumont
Appointed Date: 11 August 2006
66 years old

Resigned Directors

Secretary
HAYDON, Stuart John
Resigned: 22 September 2011
Appointed Date: 11 August 2006

Secretary
HOLLOCKS, Ian Michael
Resigned: 11 August 2006
Appointed Date: 27 June 2005

Secretary
MACNEILL, Stewart
Resigned: 27 June 2005
Appointed Date: 08 June 2005

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 08 June 2005
Appointed Date: 26 May 2005

Director
ALFORD, Nicholas Brian Treseder
Resigned: 08 August 2006
Appointed Date: 27 June 2005
61 years old

Director
ANDERSON, Bruce Smith
Resigned: 08 August 2006
Appointed Date: 29 June 2005
62 years old

Director
ATKINS, David John
Resigned: 01 October 2009
Appointed Date: 11 August 2006
59 years old

Director
BERGER-NORTH, Andrew John
Resigned: 31 July 2012
Appointed Date: 08 October 2008
64 years old

Director
BURNETT, Neil Scott
Resigned: 28 April 2006
Appointed Date: 29 June 2005
56 years old

Director
BYWATER, John Andrew
Resigned: 31 March 2007
Appointed Date: 11 August 2006
78 years old

Director
EMERY, Jonathan Michael
Resigned: 08 October 2008
Appointed Date: 01 January 2007
59 years old

Director
GATELEY, Donald Kenneth
Resigned: 08 August 2006
Appointed Date: 11 May 2006
59 years old

Director
HARDIE, Nicholas Alan Scott
Resigned: 14 October 2011
Appointed Date: 11 August 2006
70 years old

Director
HOLLOCKS, Ian Michael
Resigned: 08 August 2006
Appointed Date: 27 June 2005
63 years old

Director
HUNTER, Thomas Blane, Sir
Resigned: 08 August 2006
Appointed Date: 29 June 2005
64 years old

Director
HUTCHINGS, Lawrence Francis
Resigned: 31 July 2012
Appointed Date: 08 October 2008
59 years old

Director
JEPSON, Martin Clive
Resigned: 31 July 2011
Appointed Date: 08 October 2008
63 years old

Director
MACNEILL, Stewart
Resigned: 11 August 2006
Appointed Date: 08 August 2006
51 years old

Director
MACNEILL, Stewart
Resigned: 29 November 2005
Appointed Date: 18 July 2005
51 years old

Director
MCCARTHY, Jonathan
Resigned: 29 November 2005
Appointed Date: 18 July 2005
49 years old

Director
MCMAHON, James Cairns
Resigned: 08 August 2006
Appointed Date: 08 June 2005
76 years old

Director
SIGURDSSON, Gunnar
Resigned: 08 August 2006
Appointed Date: 29 June 2005
55 years old

Director
THOMSON, Andrew James Gray
Resigned: 31 July 2012
Appointed Date: 01 January 2007
58 years old

Director
WALTON, Timothy Paul
Resigned: 11 August 2006
Appointed Date: 08 June 2005
63 years old

Director
WESTON, Stephen Robert
Resigned: 29 November 2005
Appointed Date: 18 July 2005
60 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 08 June 2005
Appointed Date: 26 May 2005

HAMMERSON RETAIL PARKS HOLDINGS LIMITED Events

08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 42,083,152

24 Sep 2015
Full accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 42,083,152

04 Jun 2015
Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015
...
... and 129 more events
22 Jun 2005
Secretary resigned
22 Jun 2005
Director resigned
22 Jun 2005
New director appointed
21 Jun 2005
Company name changed continental shelf 341 LIMITED\certificate issued on 21/06/05
26 May 2005
Incorporation

HAMMERSON RETAIL PARKS HOLDINGS LIMITED Charges

14 July 2006
Mortgage over securities
Delivered: 18 July 2006
Status: Satisfied on 12 May 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The shares and dividends. See the mortgage charge document…
12 January 2006
Mortgage over securities
Delivered: 16 January 2006
Status: Satisfied on 12 May 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The shares and the dividends. See the mortgage charge…
17 November 2005
Mortgage over securities
Delivered: 21 November 2005
Status: Satisfied on 12 May 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The shares and dividends as defined in the schedule to the…
10 November 2005
Mortgage over securities
Delivered: 15 November 2005
Status: Satisfied on 12 May 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed charge the shares and the dividends. See the mortgage…
14 September 2005
Mortgage over securities
Delivered: 19 September 2005
Status: Satisfied on 12 May 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: By way of fixed charge (a) the shares (b) the dividends…
10 August 2005
Mortgage over securities
Delivered: 15 August 2005
Status: Satisfied on 12 May 2012
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Fixed charge the shares being one share in the company…
21 July 2005
Mortgage over securities
Delivered: 25 July 2005
Status: Satisfied on 12 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge the shares and the dividends. See the mortgage…
29 June 2005
Mortgage over securities
Delivered: 6 July 2005
Status: Satisfied on 12 May 2012
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Finance Parties (The Security Trustee)
Description: By way of fixed charge the shares as defined in the…